ARMAGH CITY HOTEL LIMITED
ARMAGH


Company number NI030708
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address ARMAGH CITY HOTEL, FRIARY ROAD, ARMAGH, BT60 4FR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Felix David Caius Mooney as a secretary on 23 September 2016. The most likely internet sites of ARMAGH CITY HOTEL LIMITED are www.armaghcityhotel.co.uk, and www.armagh-city-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Armagh City Hotel Limited is a Private Limited Company. The company registration number is NI030708. Armagh City Hotel Limited has been working since 10 April 1996. The present status of the company is Active. The registered address of Armagh City Hotel Limited is Armagh City Hotel Friary Road Armagh Bt60 4fr. . MOONEY, Felix David Caius is a Secretary of the company. FISHER, Thomas Ernest is a Director of the company. MC ANALLEN, Patrick Kieran is a Director of the company. MCCORMACK, Brian is a Director of the company. MOONEY, Felix David Caius is a Director of the company. Secretary DONNELLY, Bronagh has been resigned. Secretary MILLAR, Lesley Anne has been resigned. Secretary ROBINSON, Gareth Lee has been resigned. Director FISHER, William Robert has been resigned. Director MOONEY, Cathal J G has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOONEY, Felix David Caius
Appointed Date: 23 September 2016

Director
FISHER, Thomas Ernest
Appointed Date: 01 May 2001
73 years old

Director
MC ANALLEN, Patrick Kieran
Appointed Date: 10 April 1996
79 years old

Director
MCCORMACK, Brian
Appointed Date: 05 September 2000
84 years old

Director
MOONEY, Felix David Caius
Appointed Date: 05 September 2000
70 years old

Resigned Directors

Secretary
DONNELLY, Bronagh
Resigned: 15 September 2014
Appointed Date: 31 January 2014

Secretary
MILLAR, Lesley Anne
Resigned: 31 January 2014
Appointed Date: 10 April 1996

Secretary
ROBINSON, Gareth Lee
Resigned: 23 September 2016
Appointed Date: 15 September 2014

Director
FISHER, William Robert
Resigned: 21 January 2001
Appointed Date: 05 September 2000
75 years old

Director
MOONEY, Cathal J G
Resigned: 20 December 2009
Appointed Date: 05 September 2000
96 years old

Persons With Significant Control

Mr Felix David Caius Mooney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ARMAGH CITY HOTEL LIMITED Events

06 Apr 2017
Full accounts made up to 31 July 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Sep 2016
Appointment of Mr Felix David Caius Mooney as a secretary on 23 September 2016
23 Sep 2016
Termination of appointment of Gareth Lee Robinson as a secretary on 23 September 2016
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,539,700

...
... and 75 more events
21 Apr 1996
Change of dirs/sec
10 Apr 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ARMAGH CITY HOTEL LIMITED Charges

23 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…
1 June 1998
Mortgage or charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage the hereditaments and premises comprised in an…